Company NameClodor Limited
Company StatusDissolved
Company Number01406154
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMr David Gregory Eric Lowe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 10 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Buttercup Drive
Marland
Rochdale
Lancashire
OL11 3PA
Secretary NameMr David Gregory Eric Lowe
NationalityBritish
StatusClosed
Appointed01 August 1991(12 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 10 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Buttercup Drive
Marland
Rochdale
Lancashire
OL11 3PA
Director NamePatricia Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1978(same day as company formation)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address108 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2PN
Director NameMr Albert Sydney Lowe
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 July 2004)
RoleChemist
Correspondence Address108 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2PN
Secretary NameAnne Marie Grant
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address332 Edgeside Lane
Rawtenstall
Rossendale
Lancashire
BB4 9UD

Contact

Websitewww.heatonmill.co.uk

Location

Registered AddressHeaton Mill
Spring Gardens,Middleton
Manchester
M24 6DQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

50 at £1David Gregory Eric Lowe
50.00%
Ordinary
50 at £1Simon Palmer Lowe
50.00%
Ordinary

Financials

Year2014
Turnover£42,468
Gross Profit£19,571
Net Worth£61,021
Cash£7,667
Current Liabilities£29,632

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
22 October 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(5 pages)
19 October 2012Termination of appointment of Patricia Lowe as a director (1 page)
15 March 2012Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
4 October 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr David Gregory Eric Lowe on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mr David Gregory Eric Lowe on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Patricia Lowe on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Patricia Lowe on 1 January 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
26 August 2009Return made up to 25/07/09; full list of members (4 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Return made up to 25/07/08; no change of members (7 pages)
18 August 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
22 August 2007Return made up to 25/07/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 January 2005 (9 pages)
7 November 2006Return made up to 25/07/06; full list of members (7 pages)
21 December 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
20 October 2005Return made up to 25/07/05; full list of members (7 pages)
10 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 January 2002 (8 pages)
22 October 2003Return made up to 25/07/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
28 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 January 2000 (8 pages)
2 October 2001Return made up to 25/07/01; full list of members (7 pages)
15 September 2000Return made up to 25/07/00; full list of members (7 pages)
29 February 2000Full accounts made up to 31 January 1999 (10 pages)
23 January 2000Return made up to 25/07/99; no change of members (4 pages)
23 December 1998Return made up to 25/07/98; full list of members (6 pages)
23 December 1998Full accounts made up to 31 January 1998 (8 pages)
23 February 1998Return made up to 25/07/97; no change of members (4 pages)
26 November 1997Full accounts made up to 31 January 1997 (9 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 August 1996Return made up to 25/07/96; no change of members (4 pages)
28 November 1995Full accounts made up to 31 January 1995 (9 pages)
19 September 1995Return made up to 25/07/95; full list of members (6 pages)
19 December 1978Incorporation (21 pages)